Search icon

LOU-LOU CORPORATION

Company Details

Name: LOU-LOU CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1997 (27 years ago)
Date of dissolution: 14 Oct 2016
Entity Number: 2207563
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10 WESTPORT RD, WILTON, CT, United States, 06897
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM LOUIS-DREYFUS Chief Executive Officer 20 WESTPORT RD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2013-12-02 2015-12-03 Address 10 WESTPORT RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2012-01-20 2013-12-02 Address 10 WESTPORT RD, SUITE C-201, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2012-01-20 2013-12-02 Address 10 WESTPORT RD, SUITE C-201, WILTON, CT, 06897, USA (Type of address: Principal Executive Office)
2010-02-04 2012-01-20 Address 20 WESTPORT RD, WILTON, CT, 06897, 0717, USA (Type of address: Principal Executive Office)
2010-02-04 2012-01-20 Address 20 WESTPORT RD, WILTON, CT, 06897, 0717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161014000554 2016-10-14 CERTIFICATE OF TERMINATION 2016-10-14
151203006388 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131202006208 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120120002326 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100204003153 2010-02-04 BIENNIAL STATEMENT 2009-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State